C H ELECTRICAL WHOLESALERS LIMITED

Register to unlock more data on OkredoRegister

C H ELECTRICAL WHOLESALERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887387

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Park Lane, Horchurch, Essex RM11Copy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/08/2025
Notification of Gary Worley as a person with significant control on 2025-08-14
dot icon14/08/2025
Change of details for Mrs Cheryl Worley as a person with significant control on 2025-08-14
dot icon04/08/2025
Change of details for Mrs Cheryl Worley as a person with significant control on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Gary Worley on 2025-08-04
dot icon04/08/2025
Director's details changed for Mrs Cheryl Worley on 2025-08-04
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-01-13 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Cessation of Lisa Hart as a person with significant control on 2020-09-28
dot icon07/05/2021
Change of details for Mrs Cheryl Worley as a person with significant control on 2020-09-28
dot icon07/05/2021
Confirmation statement made on 2021-01-13 with updates
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Statement by Directors
dot icon05/10/2020
Appointment of Mr Gary Worley as a director on 2020-10-05
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Statement of capital on 2020-09-28
dot icon28/09/2020
Solvency Statement dated 14/09/20
dot icon28/09/2020
Resolutions
dot icon21/09/2020
Termination of appointment of Lisa Hart as a director on 2020-09-14
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon01/03/2019
Confirmation statement made on 2019-01-13 with updates
dot icon14/02/2019
Termination of appointment of Christine Linda Harris as a secretary on 2018-12-05
dot icon14/02/2019
Termination of appointment of Christine Linda Harris as a director on 2018-12-05
dot icon14/02/2019
Notification of Lisa Hart as a person with significant control on 2018-12-05
dot icon14/02/2019
Notification of Cheryl Worley as a person with significant control on 2018-12-05
dot icon14/02/2019
Cessation of Christine Linda Harris as a person with significant control on 2018-12-05
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Director's details changed for Lisa Rogers on 2016-11-24
dot icon01/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2016
Appointment of Lisa Rogers as a director on 2016-11-01
dot icon02/12/2016
Appointment of Cheryl Worley as a director on 2016-11-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-10
dot icon04/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Termination of appointment of Alan Harris as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 13/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Director's change of particulars / alan harris / 18/06/2008
dot icon01/07/2008
Director and secretary's change of particulars / christine harris / 18/06/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2008
Return made up to 13/01/08; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 13/01/07; full list of members
dot icon03/05/2006
Return made up to 13/01/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/01/2005
Return made up to 13/01/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-04-30
dot icon17/01/2004
Return made up to 13/01/04; full list of members
dot icon22/04/2003
Auditor's resignation
dot icon22/03/2003
Full accounts made up to 2002-04-30
dot icon21/01/2003
Return made up to 13/01/03; full list of members
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon08/01/2002
Return made up to 13/01/02; full list of members
dot icon30/01/2001
Return made up to 13/01/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-04-30
dot icon05/06/2000
Full accounts made up to 1999-04-30
dot icon25/04/2000
Return made up to 13/01/00; full list of members
dot icon24/03/1999
Full accounts made up to 1998-04-30
dot icon13/01/1999
Return made up to 13/01/99; no change of members
dot icon21/01/1998
Return made up to 13/01/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-04-30
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon19/01/1997
Return made up to 13/01/97; no change of members
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Secretary resigned
dot icon24/01/1996
Return made up to 13/01/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-04-30
dot icon07/02/1995
Return made up to 13/01/95; full list of members
dot icon06/06/1994
Accounting reference date notified as 30/04
dot icon27/02/1994
New secretary appointed;director resigned
dot icon27/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon11/02/1994
Certificate of change of name
dot icon13/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

11
2023
change arrow icon+7.52 % *

* during past year

Cash in Bank

£695,557.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.14M
-
0.00
538.88K
-
2022
7
1.23M
-
0.00
646.92K
-
2023
11
1.42M
-
0.00
695.56K
-
2023
11
1.42M
-
0.00
695.56K
-

Employees

2023

Employees

11 Ascended57 % *

Net Assets(GBP)

1.42M £Ascended15.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

695.56K £Ascended7.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worley, Cheryl
Director
01/11/2016 - Present
-
Mr Gary Worley
Director
05/10/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C H ELECTRICAL WHOLESALERS LIMITED

C H ELECTRICAL WHOLESALERS LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at 134 Park Lane, Horchurch, Essex RM11. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C H ELECTRICAL WHOLESALERS LIMITED?

toggle

C H ELECTRICAL WHOLESALERS LIMITED is currently Active. It was registered on 13/01/1994 .

Where is C H ELECTRICAL WHOLESALERS LIMITED located?

toggle

C H ELECTRICAL WHOLESALERS LIMITED is registered at 134 Park Lane, Horchurch, Essex RM11.

What does C H ELECTRICAL WHOLESALERS LIMITED do?

toggle

C H ELECTRICAL WHOLESALERS LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does C H ELECTRICAL WHOLESALERS LIMITED have?

toggle

C H ELECTRICAL WHOLESALERS LIMITED had 11 employees in 2023.

What is the latest filing for C H ELECTRICAL WHOLESALERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with updates.